Search icon

JACK MASSEY GROVES, INC. - Florida Company Profile

Company Details

Entity Name: JACK MASSEY GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK MASSEY GROVES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jan 1980 (45 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 649426
FEI/EIN Number 591957713

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3093 SHOAL CLERK VILLIAGE DR, LAKELAND, FL, 33803, US
Mail Address: 3093 SHOAL CLERK VILLIAGE DR, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY MILDRED H President 1610 SOUTHEAST 11TH STREET, OCALA, FL, 34471
MOSSEY TODD P Director 3093 SHOAL CREEK VILLAGE DRIVE, LAKELAND, FL, 338035425
MOSSEY TODD P Secretary 3093 SHOAL CREEK VILLAGE DRIVE, LAKELAND, FL, 338035425
MOSSEY TODD P Treasurer 3093 SHOAL CREEK VILLAGE DRIVE, LAKELAND, FL, 338035425
MASSEY MILDRED H Director 1610 SOUTHEAST 11TH STREET, OCALA, FL, 34471
MASSEY RICHARD D Director 2214 CORDOVA CIRCLE, LAKELAND, FL, 33801
MASSEY RICHARD D Vice President 2214 CORDOVA CIRCLE, LAKELAND, FL, 33801
PUTNAM ABEL A Agent 109 S WOODLYNNE AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-12 3093 SHOAL CLERK VILLIAGE DR, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2003-03-12 3093 SHOAL CLERK VILLIAGE DR, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-12 109 S WOODLYNNE AVE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1999-04-15 PUTNAM, ABEL A -

Documents

Name Date
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State